Search icon

CES PLUS INC.

Company Details

Entity Name: CES PLUS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Apr 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Apr 2018 (7 years ago)
Document Number: G32919
FEI/EIN Number 59-2363577
Address: 2330 NW 102nd Place, DORAL, FL 33172
Mail Address: 5635 Orduna Drive, Coral Gables, FL 33146
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CINEMA EQUIPMENT & SUPPLIES, INC. 401(K) PLAN 2023 592363577 2024-10-15 CES PLUS, INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 453990
Sponsor’s telephone number 3052328182
Plan sponsor’s address 2330 NW 102ND PLACE, DORAL, FL, 33172
CINEMA EQUIPMENT & SUPPLIES, INC. 401(K) PLAN 2022 592363577 2024-10-07 CES PLUS, INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 453990
Sponsor’s telephone number 3052328182
Plan sponsor’s address 2330 NW 102ND PLACE, DORAL, FL, 33172
CINEMA EQUIPMENT & SUPPLIES, INC. 401(K) PLAN 2021 592363577 2022-10-09 CES PLUS, INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 453990
Sponsor’s telephone number 3052328182
Plan sponsor’s address 2330 NW 102ND PLACE, DORAL, FL, 33172
CINEMA EQUIPMENT & SUPPLIES, INC. 401(K) PLAN 2020 592363577 2021-07-09 CES PLUS, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 453990
Sponsor’s telephone number 3052328182
Plan sponsor’s address 12457 SW 130 STREET, MIAMI, FL, 33186

Agent

Name Role
MOLL & YOUNG PLLC Agent

DIRECTOR

Name Role Address
YOUNGER, GUILLERMO DIRECTOR 5635 ORDUNA DRIVE, CORAL GABLES, FL 33146

PRESIDENT

Name Role Address
YOUNGER, GUILLERMO PRESIDENT 5635 ORDUNA DRIVE, CORAL GABLES, FL 33146

Director

Name Role Address
Younger, Carolina Director 5635 Orduna Drive, Coral Gables, FL 33146

Vice President

Name Role Address
Younger, Carolina Vice President 5635 Orduna Drive, Coral Gables, FL 33146

Secretary

Name Role Address
Younger, Carolina Secretary 5635 Orduna Drive, Coral Gables, FL 33146

Treasurer

Name Role Address
Younger, Carolina Treasurer 5635 Orduna Drive, Coral Gables, FL 33146

Chief Executive Officer

Name Role Address
Younger, Alexander Chief Executive Officer 5721 SW 52 TERRACE, MIAMI, FL 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075472 CINEMA EQUIPMENT & SUPPLIES ACTIVE 2018-07-10 2028-12-31 No data 2330 NW 102ND PL, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-30 2330 NW 102nd Place, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 31 NE 17th STREET,, Miami, FL 33132 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2330 NW 102nd Place, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 MOLL & YOUNG PLLC No data
NAME CHANGE AMENDMENT 2018-04-19 CES PLUS INC. No data
CANCEL ADM DISS/REV 2007-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
NAME CHANGE AMENDMENT 2002-09-05 CINEMA EQUIPMENT & SUPPLIES, INC. No data
NAME CHANGE AMENDMENT 1983-09-29 CINEMA EQUIPMENT, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-30
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
Name Change 2018-04-19
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State